ACTON STATIONERS & PRINTERS LIMITED
Company number 01242843
- Company Overview for ACTON STATIONERS & PRINTERS LIMITED (01242843)
- Filing history for ACTON STATIONERS & PRINTERS LIMITED (01242843)
- People for ACTON STATIONERS & PRINTERS LIMITED (01242843)
- Charges for ACTON STATIONERS & PRINTERS LIMITED (01242843)
- More for ACTON STATIONERS & PRINTERS LIMITED (01242843)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 May 2022 | AD01 | Registered office address changed from 18 Bullpond Lane Dunstable Bedfordshire LU6 3BJ England to Unit 14 Sovereign Park Coronation Road London NW10 7QP on 25 May 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 19 March 2022 with no updates | |
07 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Mar 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
18 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
25 Nov 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
23 Jul 2019 | MR01 | Registration of charge 012428430004, created on 4 July 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
13 Oct 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
01 Oct 2018 | CH01 | Director's details changed for Mrs Marion French on 27 September 2018 | |
01 Oct 2018 | CH01 | Director's details changed for Mr Nishit Bavishi on 27 September 2018 | |
01 Oct 2018 | CH01 | Director's details changed for Mr Philip John French on 27 September 2018 | |
01 Oct 2018 | AD01 | Registered office address changed from 20 Kingsbury Gardens Dunstable Bedfordshire LU5 4PX to 18 Bullpond Lane Dunstable Bedfordshire LU6 3BJ on 1 October 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with updates | |
21 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
17 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
27 Jan 2016 | AP01 | Appointment of Mrs Marion French as a director on 30 October 2015 | |
27 Jan 2016 | AP01 | Appointment of Mrs Bijal Bavishi as a director on 30 October 2015 | |
18 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 May 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
07 Nov 2014 | AAMD | Amended total exemption small company accounts made up to 31 March 2014 |